SBSL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSBSL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC180512
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SBSL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SBSL HOLDINGS LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SBSL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALOXON LIMITEDNov 11, 1997Nov 11, 1997

    What are the latest accounts for SBSL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SBSL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Termination of appointment of Christian Wilhelm Berg as a director on Jun 22, 2018

    1 pagesTM01

    Director's details changed for Øyvind Hatlestad on Jan 03, 2018

    2 pagesCH01

    Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 12, 2017

    2 pagesAD01

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 10 George Street Edinburgh EH2 2DZ on Dec 16, 2016

    2 pagesAD01

    Register inspection address has been changed to Burness Paull Llp 1 Union Wynd Aberdeen AB10 1SL

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 11, 2016

    LRESSP

    Annual return made up to Nov 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 76,924
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Termination of appointment of Nigel Keith Taylor as a director on Jul 02, 2015

    1 pagesTM01

    Termination of appointment of David Alexander Young as a director on Jul 02, 2015

    1 pagesTM01

    Appointment of Øyvind Hatlestad as a director on Aug 25, 2015

    2 pagesAP01

    Registered office address changed from Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB21 9HQ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on Jul 01, 2015

    1 pagesAD01

    Annual return made up to Nov 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 76,924
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Termination of appointment of Andrew Holt as a director

    1 pagesTM01

    Annual return made up to Nov 11, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 76,924
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Secretary's details changed for Burness Paull & Williamsons Llp on Aug 02, 2013

    1 pagesCH04

    Appointment of Burness Paull & Williamsons Llp as a secretary

    2 pagesAP04

    Termination of appointment of Paull & Williamsons Llp as a secretary

    1 pagesTM02

    Annual return made up to Nov 11, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Jesper Bejstrup as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Who are the officers of SBSL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300380
    99448920005
    HATLESTAD, Øyvind
    Island Brygee
    C/O Viking Supply Ships
    S 2300 Copenhagen
    57
    Denmark
    Director
    Island Brygee
    C/O Viking Supply Ships
    S 2300 Copenhagen
    57
    Denmark
    DenmarkNorwegianLegal & Tax Manager200872600002
    PIRIE, William Allan
    Skene
    AB32 6RP Westhill
    Sunnybrae House
    Aberdeenshire
    Secretary
    Skene
    AB32 6RP Westhill
    Sunnybrae House
    Aberdeenshire
    BritishFinance Director139601340001
    TULLOCH, Sidney Brian
    Vatnabrekk
    Swinister
    ZE2 9HH Sandwick
    Shetland
    Secretary
    Vatnabrekk
    Swinister
    ZE2 9HH Sandwick
    Shetland
    British90375280001
    ABERDEIN CONSIDINE & CO
    8 & 9 Bon Accord Crescent
    AB11 6DN Aberdeen
    Grampian
    Secretary
    8 & 9 Bon Accord Crescent
    AB11 6DN Aberdeen
    Grampian
    46377830001
    BRODIES WS
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Nominee Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    900000290001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    BABINSKI, Tom
    4631 Kristiansand
    Olebullsgate 22
    Norway
    Director
    4631 Kristiansand
    Olebullsgate 22
    Norway
    NorwayNorwegianChartering Manager156980960001
    BEJSTRUP, Jesper
    Dk-2300
    Copenhagen
    Islands Brygge 87
    Denmark
    Director
    Dk-2300
    Copenhagen
    Islands Brygge 87
    Denmark
    DenmarkDanishChief Financial Officer164790000001
    BERG, Christian Wilhelm
    Dk-2300
    Copenhagen
    Islands Brygge 57
    Denmark
    Director
    Dk-2300
    Copenhagen
    Islands Brygge 57
    Denmark
    NorwayNorwegianCeo164789710001
    CAMPBELL, Alistair Carnegie
    50 Inverleith Place
    EH3 5QB Edinburgh
    Nominee Director
    50 Inverleith Place
    EH3 5QB Edinburgh
    British900000310001
    DERRY, Mark John
    7 Portsoy Place
    AB41 8AN Ellon
    Aberdeenshire
    Director
    7 Portsoy Place
    AB41 8AN Ellon
    Aberdeenshire
    ScotlandBritishManaging Director125202560001
    EGELAND, Tor Helge
    Nils Fidjelandsvei 33
    4628 Kristiansand
    4628
    Norway
    Director
    Nils Fidjelandsvei 33
    4628 Kristiansand
    4628
    Norway
    NorwegianCompany Director117909590001
    FLETCHER, Keith
    Sedona Inglismaldie Gardens
    AB30 1RP Laurencekirk
    Aberdeenshire
    Director
    Sedona Inglismaldie Gardens
    AB30 1RP Laurencekirk
    Aberdeenshire
    BritishManaging Director57971020002
    HOLT, Andrew Lee
    St. Michaels Way
    AB39 3GS Newtonhill
    24
    Aberdeenshire
    Scotland
    Director
    St. Michaels Way
    AB39 3GS Newtonhill
    24
    Aberdeenshire
    Scotland
    ScotlandBritishOperations Director131178390001
    KLAUSEN, Rune
    Fidjeaasen 157
    4639 Kristiansand
    Norway
    Director
    Fidjeaasen 157
    4639 Kristiansand
    Norway
    NorwayNorwegianCompany Secretary117909560001
    KROGH, Lars Erling
    Bjornveien 76
    N-0773
    FOREIGN Oslo
    Norway
    Director
    Bjornveien 76
    N-0773
    FOREIGN Oslo
    Norway
    NorwegianInvestment Manager99867410001
    PHILIP, Graham Martin
    37 Mizen Way
    KT11 2RL Cobham
    Surrey
    Director
    37 Mizen Way
    KT11 2RL Cobham
    Surrey
    United KingdomBritishCeo2585740004
    PIRIE, William Allan
    Skene
    AB32 6RP Westhill
    Sunnybrae House
    Aberdeenshire
    Director
    Skene
    AB32 6RP Westhill
    Sunnybrae House
    Aberdeenshire
    ScotlandBritishFinance Director139601340001
    ROURKE, James Lindsay
    Castle Airy
    High Street
    AB31 5TJ Banchory
    Aberdeenshire
    Director
    Castle Airy
    High Street
    AB31 5TJ Banchory
    Aberdeenshire
    BritishCompany Director56160290002
    SKAARBERG, Rolf
    Beddingen 20, N-0250
    FOREIGN Oslo
    Norway
    Director
    Beddingen 20, N-0250
    FOREIGN Oslo
    Norway
    NorwegianCompany Director125202490001
    TAYLOR, Nigel Keith
    Binghill Road
    AB13 0JA Milltimber
    27
    Aberdeenshire
    Director
    Binghill Road
    AB13 0JA Milltimber
    27
    Aberdeenshire
    ScotlandBritishManaging Director41661910001
    TULLOCH, Sidney Brian
    Vatnabrekk
    Swinister
    ZE2 9HH Sandwick
    Shetland
    Director
    Vatnabrekk
    Swinister
    ZE2 9HH Sandwick
    Shetland
    ScotlandBritishCommercial Director90375280001
    VOGE, Julian Cecil Arthur
    10 Hermitage Gardens
    EH10 6BA Edinburgh
    Midlothian
    Director
    10 Hermitage Gardens
    EH10 6BA Edinburgh
    Midlothian
    United KingdomBritishWs59910910001
    WOOD, Graeme
    3 Earnsheugh Place
    Findon
    AB12 3TL Aberdeen
    Director
    3 Earnsheugh Place
    Findon
    AB12 3TL Aberdeen
    ScotlandBritishOperations Director73239520004
    WYNESS, Stuart Maxwell
    Cults Avenue
    Cults
    AB15 9RS Aberdeen
    22
    Aberdeenshire
    Director
    Cults Avenue
    Cults
    AB15 9RS Aberdeen
    22
    Aberdeenshire
    ScotlandBritishFinance Director164835240001
    YOUNG, David Alexander
    Bankhead Road
    AB51 9HQ Bucksburn
    Old Stoneywood Church
    Aberdeen
    Director
    Bankhead Road
    AB51 9HQ Bucksburn
    Old Stoneywood Church
    Aberdeen
    ScotlandBritishFinance Director153726790001
    YOUNG, James
    28 West Baila
    ZE1 0SG Lerwick
    Isle Of Shetland
    Director
    28 West Baila
    ZE1 0SG Lerwick
    Isle Of Shetland
    ScotlandBritishOperations Director196312000001

    Does SBSL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge and assignment
    Created On Aug 10, 2006
    Delivered On Aug 29, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over all plant, machinery and other chattels and all intellectual property rights.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 29, 2006Registration of a charge (410)
    • Jan 08, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Aug 10, 2006
    Delivered On Aug 29, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 29, 2006Registration of a charge (410)
    • Jan 08, 2011Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Feb 14, 2006
    Delivered On Feb 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 20, 2006Registration of a charge (410)
    • Aug 25, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 07, 1998
    Delivered On Apr 14, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ocean Group Investments Limited
    Transactions
    • Apr 14, 1998Registration of a charge (410)
    • Apr 21, 1998Alteration to a floating charge (466 Scot)
    • Aug 15, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 07, 1998
    Delivered On Apr 14, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 14, 1998Registration of a charge (410)
    • Apr 20, 1998Alteration to a floating charge (466 Scot)
    • May 29, 2002Statement that part or whole of property from a floating charge has been released (419b)
    • Feb 20, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does SBSL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2016Commencement of winding up
    Jun 23, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0